FILING ACUMEN LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
THE CLOCK TOWER
PARK ROAD BESTWOOD VILLAGE
NOTTINGHAM
NOTTM
NG6 8TQ

View Document

12/10/1212 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012

View Document

11/09/1211 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/09/1211 September 2012 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

12/10/1112 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY GOODWIN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATESON

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS TRACY JOY GOODWIN

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCOIS BATESON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WALSH / 09/04/2010

View Document

03/09/093 September 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR PHILIP JOHN WALSH

View Document

29/12/0829 December 2008 COMPANY NAME CHANGED ELECTROCLASS LIMITED
CERTIFICATE ISSUED ON 29/12/08

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
4 CHURCHFIELD COURT ROBEY CLOSE
LINBY
NOTTINGHAM
NG15 8AA

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company